Manchester
M2 6HY
Director Name | Mr Colin Neil Savage |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2017(25 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Court 16 John Dalton Street Manchester M2 6HY |
Director Name | Mr Alan Lamb |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2019(27 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trinity Court 16 John Dalton Street Manchester M2 6HY |
Director Name | Mr Philip Hepworth |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2019(27 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trinity Court 16 John Dalton Street Manchester M2 6HY |
Director Name | Mr Alex Southall |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(29 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trinity Court 16 John Dalton Street Manchester M2 6HY |
Director Name | Ms Danielle Purves |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(29 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trinity Court 16 John Dalton Street Manchester M2 6HY |
Director Name | Mr Mark Turner |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(31 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trinity Court 16 John Dalton Street Manchester M2 6HY |
Director Name | David Albert Evans |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(4 months, 1 week after company formation) |
Appointment Duration | 10 years, 6 months (resigned 14 February 2003) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 59 Oxford Road Altrincham Cheshire WA14 2ED |
Director Name | Mr John William Albutt |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(4 months, 1 week after company formation) |
Appointment Duration | 10 years, 6 months (resigned 14 February 2003) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 62 Clifford Road Poynton Stockport Cheshire SK12 1JA |
Secretary Name | Mr John William Albutt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(4 months, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 09 September 1992) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 62 Clifford Road Poynton Stockport Cheshire SK12 1JA |
Director Name | Mrs Dian Wewer |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(5 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 3 months (resigned 31 December 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Pleasant Way Cheadle Hulme Cheadle Cheshire SK8 7PF |
Secretary Name | Mrs Dian Wewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(5 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 3 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Pleasant Way Cheadle Hulme Cheadle Cheshire SK8 7PF |
Director Name | Mr Christian Wewer |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 July 1999(7 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 October 2011) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 2 Pleasant Way Cheadle Hulme Cheadle Cheshire SK8 7PF |
Director Name | Mr Stephen Paul Burne |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(7 years, 3 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 04 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Zenith Building Spring Gardens Manchester M2 1AB |
Director Name | Mr Nigel Stuart Machin |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(12 years after company formation) |
Appointment Duration | 14 years, 5 months (resigned 18 September 2018) |
Role | Architect |
Country of Residence | England |
Correspondence Address | The Zenith Building Spring Gardens Manchester M2 1AB |
Director Name | Mr Andrew Critchlow |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(15 years, 8 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 10 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Zenith Building Spring Gardens Manchester M2 1AB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | aewarchitects.com |
---|---|
Telephone | 0161 2144370 |
Telephone region | Manchester |
Registered Address | Trinity Court 16 John Dalton Street Manchester M2 6HY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
13.5k at £1 | Aew Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £797,614 |
Cash | £285,793 |
Current Liabilities | £691,827 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 15 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
10 September 2020 | Delivered on: 17 September 2020 Persons entitled: Andrew Critchlow Classification: A registered charge Particulars: None. Outstanding |
---|---|
13 November 2012 | Delivered on: 27 November 2012 Persons entitled: Stephen Burne Classification: Debenture Secured details: All monies due or to become due from aew management limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, rents deposits,contracts uncalled capital, equipment, plant & machinery see image for full details. Outstanding |
21 June 2010 | Delivered on: 7 July 2010 Persons entitled: Christian Wewer and Dian Wewer Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the entire assets and undertaking of the company. Outstanding |
16 April 2003 | Delivered on: 23 April 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
13 September 1994 | Delivered on: 19 September 1994 Satisfied on: 13 June 2003 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 December 2020 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
---|---|
6 October 2020 | Termination of appointment of Andrew Critchlow as a director on 10 September 2020 (1 page) |
17 September 2020 | Registration of charge 026976370005, created on 10 September 2020 (29 pages) |
1 April 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
1 October 2019 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
1 October 2019 | Appointment of Mr Philip Hepworth as a director on 1 September 2019 (2 pages) |
1 October 2019 | Appointment of Mr Alan Lamb as a director on 1 September 2019 (2 pages) |
27 March 2019 | Termination of appointment of Nigel Stuart Machin as a director on 18 September 2018 (1 page) |
27 March 2019 | Confirmation statement made on 16 March 2019 with updates (4 pages) |
27 March 2019 | Termination of appointment of Stephen Paul Burne as a director on 4 October 2018 (1 page) |
27 March 2019 | Change of details for Aew Management Limited as a person with significant control on 27 March 2019 (2 pages) |
10 December 2018 | Satisfaction of charge 4 in full (1 page) |
10 December 2018 | Satisfaction of charge 2 in full (1 page) |
10 December 2018 | Satisfaction of charge 3 in full (1 page) |
27 September 2018 | Amended total exemption full accounts made up to 30 June 2018 (9 pages) |
17 September 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
26 March 2018 | Director's details changed for Mr. Stephen Paul Burne on 26 March 2018 (2 pages) |
26 March 2018 | Director's details changed for Mr Andrew Critchlow on 26 March 2018 (2 pages) |
26 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
19 January 2018 | Appointment of Mr Colin Neil Savage as a director on 1 November 2017 (2 pages) |
11 January 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
20 November 2017 | Director's details changed for Mr. Stephen Paul Burne on 20 November 2017 (2 pages) |
20 November 2017 | Director's details changed for Mr. Stephen Paul Burne on 20 November 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
11 January 2017 | Director's details changed for Mr. Stephen Paul Burne on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr. Stephen Paul Burne on 11 January 2017 (2 pages) |
25 October 2016 | Director's details changed for Mr Andrew Critchlow on 25 October 2016 (2 pages) |
25 October 2016 | Director's details changed for Mr Nigel Stuart Machin on 25 October 2016 (2 pages) |
25 October 2016 | Director's details changed for Mr. Stephen Paul Burne on 25 October 2016 (2 pages) |
25 October 2016 | Director's details changed for Mr Nigel Stuart Machin on 25 October 2016 (2 pages) |
25 October 2016 | Director's details changed for Mr Andrew Critchlow on 25 October 2016 (2 pages) |
25 October 2016 | Director's details changed for Mr. Stephen Paul Burne on 25 October 2016 (2 pages) |
3 October 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
3 October 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
23 March 2016 | Director's details changed for Mr. Stephen Paul Burne on 16 March 2016 (2 pages) |
23 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Director's details changed for Mr. Stephen Paul Burne on 16 March 2016 (2 pages) |
16 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
16 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
19 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
21 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
1 July 2014 | Appointment of Mr Andrew Rainford as a director (2 pages) |
1 July 2014 | Appointment of Mr Andrew Rainford as a director (2 pages) |
25 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
9 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
9 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
20 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Director's details changed for Mr. Stephen Paul Burne on 28 November 2012 (2 pages) |
20 March 2013 | Director's details changed for Mr. Stephen Paul Burne on 28 November 2012 (2 pages) |
20 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 November 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
27 November 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 October 2012 | Registered office address changed from Century Buildings St Mary's Parsonage Manchester M3 2DF on 16 October 2012 (1 page) |
16 October 2012 | Registered office address changed from Century Buildings St Mary's Parsonage Manchester M3 2DF on 16 October 2012 (1 page) |
22 March 2012 | Director's details changed for Nigel Stuart Machin on 16 March 2012 (2 pages) |
22 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Director's details changed for Andrew Critchlow on 16 March 2012 (2 pages) |
22 March 2012 | Director's details changed for Nigel Stuart Machin on 16 March 2012 (2 pages) |
22 March 2012 | Director's details changed for Andrew Critchlow on 16 March 2012 (2 pages) |
13 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
13 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
9 January 2012 | Termination of appointment of Dian Wewer as a secretary (2 pages) |
9 January 2012 | Termination of appointment of Dian Wewer as a secretary (2 pages) |
9 January 2012 | Termination of appointment of Dian Wewer as a director (2 pages) |
9 January 2012 | Termination of appointment of Dian Wewer as a director (2 pages) |
4 November 2011 | Termination of appointment of Christian Wewer as a director (2 pages) |
4 November 2011 | Termination of appointment of Christian Wewer as a director (2 pages) |
23 August 2011 | Director's details changed for Mr Stephen Paul Burne on 23 August 2011 (2 pages) |
23 August 2011 | Director's details changed for Mr Stephen Paul Burne on 23 August 2011 (2 pages) |
4 May 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (9 pages) |
4 May 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (9 pages) |
3 May 2011 | Director's details changed for Andrew Critchlow on 16 March 2011 (2 pages) |
3 May 2011 | Director's details changed for Andrew Critchlow on 16 March 2011 (2 pages) |
3 May 2011 | Director's details changed for Mrs Dian Wewer on 16 March 2011 (2 pages) |
3 May 2011 | Director's details changed for Christian Wewer on 16 March 2011 (2 pages) |
3 May 2011 | Director's details changed for Nigel Stuart Machin on 16 March 2011 (2 pages) |
3 May 2011 | Director's details changed for Nigel Stuart Machin on 16 March 2011 (2 pages) |
3 May 2011 | Director's details changed for Mrs Dian Wewer on 16 March 2011 (2 pages) |
3 May 2011 | Director's details changed for Christian Wewer on 16 March 2011 (2 pages) |
4 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
4 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
19 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Director's details changed for Stephen Paul Burne on 1 December 2009 (2 pages) |
16 April 2010 | Director's details changed for Stephen Paul Burne on 1 December 2009 (2 pages) |
16 April 2010 | Director's details changed for Stephen Paul Burne on 1 December 2009 (2 pages) |
21 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
21 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
26 March 2009 | Return made up to 16/03/09; full list of members (5 pages) |
26 March 2009 | Return made up to 16/03/09; full list of members (5 pages) |
23 April 2008 | Return made up to 16/03/08; full list of members (5 pages) |
23 April 2008 | Return made up to 16/03/08; full list of members (5 pages) |
6 February 2008 | New director appointed (2 pages) |
6 February 2008 | New director appointed (2 pages) |
18 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
18 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
18 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
18 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
27 March 2007 | Return made up to 16/03/07; full list of members
|
27 March 2007 | Return made up to 16/03/07; full list of members
|
21 March 2006 | Return made up to 16/03/06; no change of members (8 pages) |
21 March 2006 | Return made up to 16/03/06; no change of members (8 pages) |
12 December 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
12 December 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
22 March 2005 | Return made up to 16/03/05; full list of members
|
22 March 2005 | Return made up to 16/03/05; full list of members
|
1 November 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
1 November 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
25 June 2004 | Return made up to 16/03/04; full list of members (8 pages) |
25 June 2004 | Return made up to 16/03/04; full list of members (8 pages) |
24 June 2004 | New director appointed (2 pages) |
24 June 2004 | New director appointed (2 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
13 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2003 | Particulars of mortgage/charge (3 pages) |
23 April 2003 | Particulars of mortgage/charge (3 pages) |
11 April 2003 | Return made up to 16/03/03; full list of members
|
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Return made up to 16/03/03; full list of members
|
11 April 2003 | Director resigned (1 page) |
30 September 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
30 September 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
17 April 2002 | Return made up to 16/03/02; full list of members (8 pages) |
17 April 2002 | Return made up to 16/03/02; full list of members (8 pages) |
18 January 2002 | Ad 01/12/01--------- £ si 1000@1=1000 £ ic 12000/13000 (2 pages) |
18 January 2002 | Ad 01/12/01--------- £ si 1000@1=1000 £ ic 12000/13000 (2 pages) |
18 January 2002 | Ad 01/12/01--------- £ si 2000@1=2000 £ ic 13000/15000 (2 pages) |
18 January 2002 | Ad 01/12/01--------- £ si 2000@1=2000 £ ic 13000/15000 (2 pages) |
22 November 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
22 November 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
17 April 2001 | Return made up to 16/03/01; full list of members
|
17 April 2001 | Return made up to 16/03/01; full list of members
|
17 April 2001 | Ad 01/07/99--------- £ si 1500@1 (3 pages) |
17 April 2001 | Ad 01/07/99--------- £ si 1500@1 (3 pages) |
20 October 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
20 October 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
13 September 2000 | Registered office changed on 13/09/00 from: century house st peters square manchester M2 3DN (1 page) |
13 September 2000 | Registered office changed on 13/09/00 from: century house st peters square manchester M2 3DN (1 page) |
27 March 2000 | Return made up to 16/03/00; full list of members
|
27 March 2000 | Return made up to 16/03/00; full list of members
|
1 October 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
1 October 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
23 March 1999 | Return made up to 16/03/99; no change of members (4 pages) |
23 March 1999 | Return made up to 16/03/99; no change of members (4 pages) |
9 October 1998 | Accounts for a small company made up to 30 June 1998 (8 pages) |
9 October 1998 | Accounts for a small company made up to 30 June 1998 (8 pages) |
5 March 1998 | Return made up to 16/03/98; no change of members (4 pages) |
5 March 1998 | Return made up to 16/03/98; no change of members (4 pages) |
2 October 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
2 October 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
25 April 1997 | Return made up to 16/03/97; full list of members (6 pages) |
25 April 1997 | Return made up to 16/03/97; full list of members (6 pages) |
2 October 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
2 October 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
14 March 1996 | Return made up to 16/03/96; full list of members (6 pages) |
14 March 1996 | Return made up to 16/03/96; full list of members (6 pages) |
5 October 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
5 October 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
10 May 1993 | Return made up to 16/03/93; full list of members
|
10 May 1993 | Return made up to 16/03/93; full list of members
|
23 September 1992 | Memorandum and Articles of Association (3 pages) |
23 September 1992 | Memorandum and Articles of Association (3 pages) |
1 September 1992 | Company name changed\certificate issued on 01/09/92 (2 pages) |
1 September 1992 | Company name changed\certificate issued on 01/09/92 (2 pages) |
10 August 1992 | Memorandum and Articles of Association (9 pages) |
10 August 1992 | Memorandum and Articles of Association (9 pages) |
16 March 1992 | Incorporation (14 pages) |
16 March 1992 | Incorporation (14 pages) |